Moor Park
Crosby
Merseyside
L23 2TA
Director Name | Mrs Gail Seavor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 8, Sycamore Avenue Moor Park Crosby Liverpool Merseyside L23 2TA |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | Gail Seavor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 8 Sycamore Avenue Moor Park Crosby Merseyside L23 2TA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Gail Seavor 50.00% Ordinary |
---|---|
50 at £1 | Seavor Stephen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £1,194 |
Current Liabilities | £128,766 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
26 June 2018 | Delivered on: 4 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
3 May 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
9 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
13 January 2020 | Appointment of Mrs Gail Seavor as a director on 13 January 2020 (2 pages) |
10 December 2019 | Termination of appointment of Gail Seavor as a director on 10 December 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 July 2018 | Registration of charge 068878640001, created on 26 June 2018 (60 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 March 2014 | Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS U.K. on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS U.K. on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS U.K. on 5 March 2014 (1 page) |
6 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
9 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
7 September 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
7 September 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
12 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 August 2009 | Ad 14/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2009 | Director appointed stephen robert seavor (2 pages) |
4 June 2009 | Director appointed stephen robert seavor (2 pages) |
13 May 2009 | Director appointed gail seavor (2 pages) |
13 May 2009 | Director appointed gail seavor (2 pages) |
30 April 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 April 2009 | Appointment terminated director ela shah (1 page) |
30 April 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 April 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
30 April 2009 | Appointment terminated director ela shah (1 page) |
30 April 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
27 April 2009 | Incorporation (16 pages) |
27 April 2009 | Incorporation (16 pages) |